CLYDE CONSULTANCY LIMITED

SC320421
6 ST COLME STREET EDINBURGH EH3 6AD

Documents

Documents
Date Category Description Pages
23 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 18 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Aug 2013 resolution Resolution 1 Buy now
29 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 annual-return Annual Return 14 Buy now
19 Apr 2012 accounts Annual Accounts 10 Buy now
19 Apr 2012 restoration Administrative Restoration Company 3 Buy now
02 Dec 2011 gazette Gazette Dissolved Compulsary 1 Buy now
12 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 accounts Annual Accounts 8 Buy now
13 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Barry Wilson Clyde) 2 Buy now
23 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 May 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Karen Graveney) 1 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
25 Sep 2009 officers Secretary's change of particulars / karen strong / 20/07/2009 2 Buy now
25 Nov 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 26 huntly gardens blantyre glasgow G72 ogw 1 Buy now
08 Aug 2008 accounts Annual Accounts 5 Buy now
27 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
04 Apr 2007 incorporation Incorporation Company 17 Buy now